Entity Name: | BROOKSVILLE BIBLE CHAPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 1991 (33 years ago) |
Document Number: | 754983 |
FEI/EIN Number |
592092740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21123 YONTZ RD., BROOKSVILLE, FL, 34601 |
Mail Address: | 21123 YONTZ RD., BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDBOOM CHARLIE | President | 27137 POPIEL ROAD, BROOKSVILLE, FL, 34602 |
Wainwright David | Vice President | 25983 Old Spring Lake Rd., BROOKSVILLE, FL, 34601 |
Widboom Charlie | Secretary | 27137 Popiel Road, Brooksville, FL, 34602 |
CAIN JOHN M | Agent | 11 Hemlock Court E, Homosassa, FL, 34446 |
JOHN M CAIN | Treasurer | 11 HEMLOCK COURT E, H0MOSASSA, FL, 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 11 Hemlock Court E, Homosassa, FL 34446 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | CAIN, JOHN M | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-11-25 | 21123 YONTZ RD., BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 1991-11-25 | - | - |
CHANGE OF MAILING ADDRESS | 1991-11-25 | 21123 YONTZ RD., BROOKSVILLE, FL 34601 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-19 |
AMENDED ANNUAL REPORT | 2019-11-12 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State